Refrigerated Couriers Limited (New Zealand Business Number 9429037971267) was incorporated on 31 Oct 1997. 6 addresess are in use by the company: 1/29 Clem Newby Road, Burbush, Hamilton, 3200 (type: registered, service). 400 Arthur Porter Drive, Burbush, Hamilton had been their physical address, up until 06 May 2021. Refrigerated Couriers Limited used other names, namely: A G & S G Thomas Limited from 29 May 1998 to 09 Jun 2000, Propellor Enterprises Limited (31 Oct 1997 to 29 May 1998). 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100 per cent of shares), namely:
Webby, Sarah (an individual) located at 142 Highbrook Way, Whatawhata, Hamilton postcode 3210,
Webby, Matthew Thomas Charles (an individual) located at 142 Highbrook Way, Whatawhata, Hamilton postcode 3210. The Businesscheck information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Bryce Street, Hamilton Central, Hamilton, 3204 | Shareregister & other (Address For Share Register) | 13 Feb 2015 |
31 Clem Newby Road, Burbush, Hamilton, 3200 | Registered & physical & service | 06 May 2021 |
1/29 Clem Newby Road, Burbush, Hamilton, 3200 | Registered & service | 16 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Matthew Thomas Charles Webby
R D 5, Hamilton, 3285
Address used since 04 Apr 2019
Flagstaff, Hamilton, 3210
Address used since 13 Jun 2016
Hamilton, 3289
Address used since 04 Apr 2019 |
Director | 30 Sep 2014 - current |
Sarah Anne Catherine Webby
Rd 5, Te Pahu, 3285
Address used since 01 Dec 2020 |
Director | 01 Dec 2020 - current |
David Paul Webby
Rd 9, Hamilton, 3289
Address used since 26 Feb 2010 |
Director | 31 Aug 1999 - 01 Dec 2020 |
Lynda Anne Webby
Rd 9, Hamilton, 3289
Address used since 13 Jun 2016 |
Director | 31 Aug 1999 - 01 Dec 2020 |
Shirley Gladys Thomas
Hamilton,
Address used since 26 May 1998 |
Director | 26 May 1998 - 31 Aug 1999 |
Arnold Gerald Thomas
Hamilton,
Address used since 26 May 1998 |
Director | 26 May 1998 - 31 Aug 1999 |
David George Mundell
Matangi, Hamilton,
Address used since 31 Oct 1997 |
Director | 31 Oct 1997 - 26 May 1998 |
Previous address | Type | Period |
---|---|---|
400 Arthur Porter Drive, Burbush, Hamilton, 3200 | Physical & registered | 13 Mar 2020 - 06 May 2021 |
32 Tawn Place, Te Rapa, Hamilton, 3200 | Registered & physical | 21 Sep 2009 - 13 Mar 2020 |
20 Cashmere Place, Hamilton | Physical | 19 Mar 2008 - 21 Sep 2009 |
Cleland Hancox - Chartered Accountants, Wakatu House, 11 Clifton Road, Hamilton | Physical | 14 Apr 2000 - 14 Apr 2000 |
Same As Registered Office Address | Physical | 14 Apr 2000 - 19 Mar 2008 |
Cleland Hancox - Chartered Accountants, Wakata House, 11 Clifton Road, Hamilton | Registered | 12 Apr 2000 - 21 Sep 2009 |
Cleland Hancox - Chartered Accountants, Wakatu House, 11 Clifton Road, Hamilton | Registered | 14 Sep 1999 - 12 Apr 2000 |
Cleland Hancox - Chartered Accountants, Wakata House, 11 Clifton Road, Hamilton | Registered | 16 Jul 1999 - 14 Sep 1999 |
Cleland Hancox - Chartered Accountants, Wakata House, 11 Clifton Road, Hamilton | Physical | 03 Nov 1997 - 14 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Webby, Sarah Individual |
142 Highbrook Way, Whatawhata Hamilton 3210 |
13 Nov 2017 - current |
Webby, Matthew Thomas Charles Individual |
142 Highbrook Way, Whatawhata Hamilton 3210 |
06 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Webby, Lynda Anne Individual |
63 Pheasant Close, Rotokauri Rd9 Hamilton 3289 |
31 Oct 1997 - 07 Dec 2020 |
Webby, David Paul Individual |
63 Pheasant Close, Rotokauri Rd9 Hamilton 3289 |
31 Oct 1997 - 07 Dec 2020 |
Webby, Lynda Anne Individual |
21 Brad Avenue Flagstaff Hamilton 3210 |
06 Oct 2014 - 13 Nov 2017 |
Lynda Anne Webby Director |
21 Brad Avenue Flagstaff Hamilton 3210 |
06 Oct 2014 - 13 Nov 2017 |
The Food Company NZ Limited 3/42 Tawn Place |
|
Quality Consultants New Zealand Limited 50 Church Road |
|
Food Quality Management New Zealand Limited 50 Church Road |
|
Napier Gospel Hall Trust 46 Church Road |
|
The Heat Pump Shop Limited Unit 25, 49 Tawn Place |
|
Cohired Limited 56 Church Road |